KNIGHT BUILD LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/03/2525 March 2025 Full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

05/01/155 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD KNIGHT / 01/01/2011

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KNIGHT / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD EMMANUEL DAIZE / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY VIVIAN PEARSE / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN CASSIDY / 31/03/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHEA KNIGHT

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 DIRECTOR'S PARTICULARS EDWARD DAIZE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED DAVID PRESCOTT

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 3RD FLOOR REGENT HOUSE HUBERT ROAD BRENTWOOD ESSEX CM14 4JE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/07/05

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: ANGLESEY HOUSE SELINAS LANE DAGENHAM ESSEX RM8 1QH

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED KNIGHT PLANT LIMITED CERTIFICATE ISSUED ON 10/05/04; RESOLUTION PASSED ON 06/05/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: ANGLESEY HOUSE SELINAS LANE DAGENHAM ESSEX RM8 1QH

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/07/01

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/11/982 November 1998 COMPANY NAME CHANGED GOLDENACT PLANT LIMITED CERTIFICATE ISSUED ON 03/11/98; RESOLUTION PASSED ON 19/10/98

View Document

21/10/9821 October 1998 � NC 1000/100000 09/10/98

View Document

21/10/9821 October 1998 NC INC ALREADY ADJUSTED 09/10/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/97

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: G OFFICE CHANGED 02/01/96 37 SELWYN AVENUE NEWBURY PARK ILFORD ESSEX IG3 8JP

View Document

19/09/9519 September 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: G OFFICE CHANGED 05/06/94 372 OLD STREET LONDON EC1V 9LT

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company